Stanford Le Hope
Essex
SS17 8QR
Secretary Name | Cheryl Tan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 September 2000) |
Role | Telecoms |
Correspondence Address | 102 Boyce Road Stanford Le Hope Essex SS17 8QR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 102 Boyce Road Stanford Le Hope Essex SS17 8QR |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | The Homesteads |
Built Up Area | Stanford-le-Hope |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
5 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 May 1998 | Resolutions
|
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | £ nc 100/2 20/04/98 (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Resolutions
|
19 February 1998 | Incorporation (8 pages) |